logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Williams, Richard Mark

    Related profiles found in government register
  • Williams, Richard Mark
    British

    Registered addresses and corresponding companies
    • icon of address 45 Dulwich Road, Herne Hill, London, SE24 0NJ

      IIF 1
  • Williams, Richard Mark
    British accountant

    Registered addresses and corresponding companies
    • icon of address 69, High Street, Bidford-on-avon, Alcester, Warwickshire, B50 4BG

      IIF 2
    • icon of address 69, High Street, Bidford-on-avon, Alcester, Warwickshire, B50 4BG, England

      IIF 3 IIF 4
    • icon of address The Cofton Centre, Groveley Lane, Longbridge, Birmingham, B31 4PT

      IIF 5
    • icon of address The Cofton Centre, Groveley Lane, Longbridge, Birmingham, West Midlands, B31 4PT, England

      IIF 6
    • icon of address 16 Cherry Orchard, Henley In Arden, Warwickshire, B95 5JW

      IIF 7
    • icon of address Unit 2 The Cofton Centre, Groveley Lane, Longbridge, Birmingham, B31 4PT

      IIF 8 IIF 9
    • icon of address 4 Burcott Gardens New Haw, Addlestone, Surrey, KT15 2DE

      IIF 10 IIF 11
  • Williams, Richard Mark
    British comapny director & secretary

    Registered addresses and corresponding companies
    • icon of address The Cofton Centre, Groveley Lane, Longbridge, Birmingham, West Midlands, B31 4PT

      IIF 12
  • Williams, Richard Mark
    British company director and secretary

    Registered addresses and corresponding companies
    • icon of address 69, High Street, Bidford-on-avon, Alcester, Warwickshire, B50 4BG

      IIF 13
    • icon of address Cofton Centre, Groveley Lane, Longbridge, Birmingham, West Midlands, B31 4PT

      IIF 14
    • icon of address The Cofton Centre, Groveley Lane, Longbridge, Birmingham, West Midlands, B31 4PT

      IIF 15 IIF 16
    • icon of address The Cofton Centre, Groveley Lane, Longbridge, Birmingham, West Midlands, B31 4PT, England

      IIF 17
  • Williams, Richard Mark
    British director

    Registered addresses and corresponding companies
  • Williams, Richard
    British

    Registered addresses and corresponding companies
    • icon of address Iron Bridge, Brandon Bank, Downham Market, Norfolk, PE38 0PU, United Kingdom

      IIF 23
  • Williams, Richard Mark
    British document controller born in February 1960

    Registered addresses and corresponding companies
    • icon of address 45 Dulwich Road, Herne Hill, London, SE24 0NJ

      IIF 24
  • Williams, Richard Mark
    British accountant born in March 1968

    Registered addresses and corresponding companies
    • icon of address 4 Burcott Gardens New Haw, Addlestone, Surrey, KT15 2DE

      IIF 25
  • Williams, Richard Mark

    Registered addresses and corresponding companies
    • icon of address 69, High St, Bidford On Avon, B50 4BG, United Kingdom

      IIF 26
    • icon of address The Cofton Centre, Groveley Lane, Birmingham, B31 4PT, United Kingdom

      IIF 27 IIF 28
    • icon of address 11 Clifton Moor Business Village, James Nicolson Link, Clifton Moor, York, YO30 4XG

      IIF 29
    • icon of address Nexus House, 4 Gatwick Road, Crawley, RH10 9BG, England

      IIF 30
    • icon of address 71-75, Shelton Street, London, Greater London, WC2H 9JQ, United Kingdom

      IIF 31
    • icon of address Salisbury House, London Wall, London, EC2M 5PS, England

      IIF 32
  • Williams, Richard Mark
    British careers adviser & consultant born in February 1960

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 8 Grenville Mansions 40-41, Hunter Street, London, WC1N 1BG

      IIF 33
  • Williams, Richard Mark
    born in January 1967

    Registered addresses and corresponding companies
    • icon of address C/o Deloitte Llp, 2 New Street Square, London, EC4A 3BZ

      IIF 34
  • Williams, Richard Mark
    British chartered accountant born in January 1967

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 200, Brook Drive, Green Park, Reading, Berkshire, RG2 6UB

      IIF 35 IIF 36
    • icon of address 200, Brook Drive, Green Park, Reading, RG2 6UB, Uk

      IIF 37
  • Williams, Richard James
    British builder born in January 1967

    Registered addresses and corresponding companies
    • icon of address 3a Faith Grove, Greenhithe, Northshore, Auckland, 1450, New Zealand

      IIF 38
  • Williams, Richard James
    British director born in January 1967

    Registered addresses and corresponding companies
    • icon of address 3a Faith Grove, Greenhithe, Northshore, Auckland, 1450, New Zealand

      IIF 39
  • Williams, Richard Mark
    British accountant born in March 1968

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address C/o Old Whitemill School, Whitemill, Carmarthen, SA32 7EL, Wales

      IIF 40
    • icon of address Old School Whitemill, Whitemill, Carmarthen, SA32 7EL, Wales

      IIF 41
    • icon of address Whitemill School, Whitemill School, Whitemill, Carmarthen, SA32 7EL, Wales

      IIF 42
    • icon of address 71-75, Shelton Street, London, Greater London, WC2H 9JQ, United Kingdom

      IIF 43
  • Williams, Richard Mark
    British business executive born in March 1968

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Xri Live Limited, The Old School, Whitemill, Carmarthen, SA32 7EL, United Kingdom

      IIF 44
  • Williams, Richard

    Registered addresses and corresponding companies
    • icon of address Bridge Wharf, Station Approach, Carmarthen, SA31 2BE, United Kingdom

      IIF 45
  • Williams, Richard
    British equine assistant born in July 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Iron Bridge, Brandon Bank, Downham Market, Norfolk, PE38 0PU, United Kingdom

      IIF 46
  • Williams, Richard Mark
    British chartered accountant born in January 1967

    Resident in England

    Registered addresses and corresponding companies
  • Williams, Richard Mark
    British chartered accoutnnat born in January 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Jsa Service Ltd, 4th Floor - Radius House, 51 Clarendon Road, Watford, Hertfordshire, WD17 1HP, England

      IIF 59
  • Williams, Richard Mark
    British director born in January 1967

    Resident in England

    Registered addresses and corresponding companies
  • Williams, Richard Mark
    British director and company secretary born in January 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Salisbury House, London Wall, London, EC2M 5PS, England

      IIF 75
  • Williams, Richard Mark
    British finance director born in January 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Park Square, Bird Hall Lane, Stockport, SK3 0XN, United Kingdom

      IIF 76
  • Williams, Richard Mark
    British accountant born in March 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 69, High Street, Bidford-on-avon, Alcester, Warwickshire, B50 4BG

      IIF 77 IIF 78
    • icon of address 69, High Street, Bidford-on-avon, Alcester, Warwickshire, B50 4BG, England

      IIF 79
    • icon of address 69, High St, Bidford On Avon, B50 4BG, United Kingdom

      IIF 80
    • icon of address 69, High Street, Bidford On Avon, Warwickshire, B50 4BG, United Kingdom

      IIF 81
    • icon of address The Cofton Centre, Groveley Lane, Birmingham, B31 4PT, England

      IIF 82 IIF 83
    • icon of address The Cofton Centre, Groveley Lane, Birmingham, B31 4PT, United Kingdom

      IIF 84
    • icon of address The Cofton Centre, Groveley Lane, Longbridge, Birmingham, West Midlands, B31 4PT

      IIF 85
    • icon of address The Cofton Centre, Groveley Lane, Longbridge, Birmingham, West Midlands, B31 4PT, England

      IIF 86
    • icon of address 46 High Street, High Street, Abergwili, Carmarthen, Dyfed, SA31 2JB, Wales

      IIF 87
    • icon of address Bridge Wharf, Station Approach, Carmarthen, SA31 2BE, United Kingdom

      IIF 88
    • icon of address 272, Bath Street, Glasgow, G2 4JR

      IIF 89
    • icon of address The Cofton Centre, Groveley Lane, Longbridge, West Midlands, B31 4PT, England

      IIF 90
    • icon of address Unit 2 Cofton Centre, C/o Prg, Groveley Lane, Longbridge, Birmingham, B31 4PT, England

      IIF 91
    • icon of address Unit 2 Cofton Centre, C/o Prg, Groveley Lane, Longbridge, Birmingham, B31 4PT, United Kingdom

      IIF 92
  • Williams, Richard Mark
    British comapny director & secretary born in March 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Cofton Centre, Groveley Lane, Longbridge, Birmingham, West Midlands, B31 4PT

      IIF 93
  • Williams, Richard Mark
    British company director and secretary born in March 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cofton Centre, Groveley Lane, Longbridge, Birmingham, West Midlands, B31 4PT

      IIF 94
    • icon of address The Cofton Centre, Groveley Lane, Longbridge, Birmingham, West Midlands, B31 4PT

      IIF 95 IIF 96
    • icon of address The Cofton Centre, Groveley Lane, Longbridge, Birmingham, West Midlands, B31 4PT, England

      IIF 97
    • icon of address 16 Cherry Orchard, Henley In Arden, Warwickshire, B95 5JW

      IIF 98
  • Williams, Richard Mark
    British director born in March 1968

    Resident in England

    Registered addresses and corresponding companies
  • Williams, Mark Richard
    British builder born in February 1960

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 18, Bryn Seiri Road, Conwy, LL32 8NR, Wales

      IIF 107
  • Williams, Richard James
    British director born in January 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11 Greenleaf House, Darkes Lane, Potters Bar, Hertfordshire, EN6 1AE, United Kingdom

      IIF 108 IIF 109
  • Williams, Richard
    British careers advisor born in February 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8 Grenville Mansions, 40-41 Hunter Street, London, WC1N 1BG, England

      IIF 110
  • Williams, Richard
    British director born in January 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20 St Thomas St, London, SE1 9RS, United Kingdom

      IIF 111
  • Williams, Richard
    British software developer born in January 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Kilbirnie Road, Bristol, BS14 0HZ, England

      IIF 112
  • Williams, Richard Mark
    British retired born in February 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Grenville Mansions, 40-41 Hunter Street, London, WC1N 1BG, England

      IIF 113
  • Williams, Richard Mark
    British company director born in August 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Tramshed Tech, Unit D, Pendyris Street, Cardiff, Caerdydd, CF11 6BH, Wales

      IIF 114
  • Williams, Richard Mark
    British manager born in August 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Tyla Rhosyr, Cowbridge, Vale Of Glamorgan, CF71 7AU

      IIF 115
  • Williams, Richard Mark
    British md born in August 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4 Tyla Rhosyr, Cowbridge, CF71 7AU, Wales

      IIF 116
  • Williams, Richard Mark
    British sales director born in August 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4 Tyla Rhosyr, Cowbridge, CF71 7AU, Wales

      IIF 117
  • Williams, Richard Mark
    British cfo born in January 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, St. Thomas Street, London, SE1 9RS, England

      IIF 118
  • Williams, Richard Mark
    British chartered accountant born in January 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Williams, Richard Mark
    British director born in January 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Williams, Richard Mark
    British accountant born in March 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Cofton Centre, Groveley Lane, Birmingham, B31 4PT, United Kingdom

      IIF 138
  • Williams, Richard Mark
    British director born in March 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Summit, Woodwater Park, Pynes Hill, Exeter, Devon, EX2 5WS, United Kingdom

      IIF 139
  • Williams, Richard Mark
    British shopfitter born in March 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Summit, Woodwater Park, Pynes Hill, Exeter, Devon, EX2 5WS, United Kingdom

      IIF 140
  • Williams, Mark Richard
    British consultant born in February 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bushby Lodge, 2 Bushby Avenue, Rustington, BN16 2BZ

      IIF 141
  • Williams, Mark Richard
    British director born in February 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Bushby Avenue, Rustington, BN16 2BZ, United Kingdom

      IIF 142
  • Mr Mark Richard Williams
    British born in February 1960

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 18, Bryn Seiri Road, Conwy, LL32 8NR, Wales

      IIF 143
  • Mr Richard Mark Williams
    British born in February 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Old School Whitemill, Whitemill, Carmarthen, SA32 7EL, Wales

      IIF 144
  • Mr Richard Mark Williams
    British born in March 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cofton Centre, Groveley Lane, Birmingham, B31 4PT, England

      IIF 145
    • icon of address The Cofton Centre, Groveley Lane, Longbridge, Birmingham, West Midlands, B31 4PT

      IIF 146 IIF 147 IIF 148
  • Richard Mark Williams
    British born in January 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Jsa Service Ltd, 4th Floor - Radius House, 51 Clarendon Road, Watford, Hertfordshire, WD17 1HP, England

      IIF 149
  • Mr Richard James Williams
    British born in January 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11 Greenleaf House, Darkes Lane, Potters Bar, Hertfordshire, EN6 1AE, United Kingdom

      IIF 150 IIF 151
  • Mr Richard Williams
    British born in February 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8 Grenville Mansions, 40-41 Hunter Street, London, WC1N 1BG, England

      IIF 152
  • Mr Richard Williams
    British born in January 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Kilbirnie Road, Bristol, BS14 0HZ, United Kingdom

      IIF 153
  • Mr Mark Richard Williams
    British born in February 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Bushby Avenue, Rustington, BN16 2BZ, United Kingdom

      IIF 154
  • Mr Richard Mark Williams
    British born in August 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Tramshed Tech, Unit D, Pendyris Street, Cardiff, Caerdydd, CF11 6BH, Wales

      IIF 155
    • icon of address 4 Tyla Rhosyr, Cowbridge, CF71 7AU, United Kingdom

      IIF 156 IIF 157
  • Mr Richard Mark Williams
    British born in January 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 32, Threadneedle Street, London, EC2R 8AY, England

      IIF 158
  • Mr Richard Mark Williams
    British born in March 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Summit, Woodwater Park, Pynes Hill, Exeter, Devon, EX2 5WS, United Kingdom

      IIF 159
child relation
Offspring entities and appointments
Active 48
  • 1
    icon of address Silvertrees Wayside, Chipperfield, Kings Langley, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-02-01 ~ dissolved
    IIF 38 - Director → ME
  • 2
    icon of address Henstaff Court Llantrisant Road, Groesfaen, Cardiff, Wales
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -746 GBP2017-11-30
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 157 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 157 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    icon of address 8 Grenville Mansions 40-41 Hunter Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-04-15 ~ dissolved
    IIF 33 - Director → ME
  • 4
    ESSENTIAL EVENT LIGHTING LIMITED - 2004-02-23
    icon of address The Cofton Centre Groveley Lane, Longbridge, Birmingham, West Midlands, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-10-31 ~ dissolved
    IIF 97 - Director → ME
    icon of calendar 2008-10-31 ~ dissolved
    IIF 17 - Secretary → ME
  • 5
    CLAY & PARTNERS LIMITED - 1982-06-23
    icon of address Sutherland House, Russell Way, Crawley, West Sussex
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-02-14 ~ dissolved
    IIF 129 - Director → ME
  • 6
    icon of address 2 Bushby Avenue, Rustington, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2,830 GBP2019-03-31
    Officer
    icon of calendar 2018-10-11 ~ dissolved
    IIF 142 - Director → ME
    Person with significant control
    icon of calendar 2018-10-11 ~ dissolved
    IIF 154 - Ownership of shares – 75% or moreOE
    IIF 154 - Ownership of voting rights - 75% or moreOE
    IIF 154 - Right to appoint or remove directorsOE
  • 7
    icon of address The Cofton Centre Groveley Lane, Longbridge, Birmingham, West Midlands
    Active Corporate (2 parents)
    Equity (Company account)
    11,595,067 GBP2023-12-30
    Officer
    icon of calendar 2006-10-10 ~ now
    IIF 85 - Director → ME
  • 8
    XAFINITY SOFTWARE LIMITED - 2013-02-28
    CLAYBROOK PROPERTY LIMITED - 2005-07-11
    RAPID 7118 LIMITED - 1988-12-30
    icon of address Sutherland House, Russell Way, Crawley, West Sussex
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-02-14 ~ dissolved
    IIF 128 - Director → ME
  • 9
    icon of address The Cofton Centre Groveley Lane, Longbridge, Birmingham, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-10-31 ~ dissolved
    IIF 95 - Director → ME
    icon of calendar 2008-10-31 ~ dissolved
    IIF 13 - Secretary → ME
  • 10
    ESSENTIAL LIGHTING LIMITED - 2009-01-12
    icon of address The Cofton Centre Groveley Lane, Longbridge, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-10-31 ~ dissolved
    IIF 102 - Director → ME
    icon of calendar 2008-10-31 ~ dissolved
    IIF 22 - Secretary → ME
  • 11
    ESSENTIAL LIGHTING GROUP LIMITED - 2009-01-12
    ESSENTIAL DESIGN (UK) LIMITED - 1997-12-31
    ESSENTIAL LIGHTING DESIGN LIMITED - 1993-12-23
    icon of address The Cofton Centre Groveley Lane, Longbridge, Birmingham, West Midlands
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    2,300 GBP2015-12-31
    Officer
    icon of calendar 2008-10-31 ~ dissolved
    IIF 96 - Director → ME
    icon of calendar 2008-10-31 ~ dissolved
    IIF 16 - Secretary → ME
  • 12
    EXETER SHOPFITTING & BUILDING SERVICES LIMITED - 2007-04-25
    ESBS NO 1 LIMITED - 2004-06-11
    icon of address The Summit Woodwater Park, Pynes Hill, Exeter, Devon, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1,871,418 GBP2024-03-31
    Officer
    icon of calendar 2012-12-17 ~ now
    IIF 139 - Director → ME
  • 13
    icon of address The Summit Woodwater Park, Pynes Hill, Exeter, Devon, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    15,065 GBP2024-03-31
    Officer
    icon of calendar 2012-12-06 ~ now
    IIF 140 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 159 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 159 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 14
    L E NELSON LTD - 2009-05-26
    FOURTH PHASE (LIGHT & SOUND DESIGN) LIMITED - 2005-11-29
    icon of address Unit 2 The Cofton Centre, Groveley Lane, Longbridge, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-01-01 ~ dissolved
    IIF 105 - Director → ME
    icon of calendar 2004-01-31 ~ dissolved
    IIF 8 - Secretary → ME
  • 15
    icon of address Grenville Mansions, 40-41 Hunter Street, London, England
    Active Corporate (9 parents)
    Net Assets/Liabilities (Company account)
    4,485 GBP2024-12-31
    Officer
    icon of calendar 2010-11-09 ~ now
    IIF 113 - Director → ME
  • 16
    icon of address 4 Tyla Rhosyr, Cowbridge, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    -32,987 GBP2023-01-31
    Officer
    icon of calendar 2015-12-09 ~ now
    IIF 116 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 156 - Ownership of shares – 75% or moreOE
    IIF 156 - Ownership of voting rights - 75% or moreOE
    IIF 156 - Right to appoint or remove directorsOE
  • 17
    icon of address 41 Upper Walthamstow Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2020-06-30
    Officer
    icon of calendar 2019-11-07 ~ dissolved
    IIF 40 - Director → ME
  • 18
    HAZELL CARR MORTGAGE FUNDAMENTALS LIMITED - 2002-05-17
    icon of address Sutherland House, Russell Way, Crawley, West Sussex, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-02-14 ~ dissolved
    IIF 127 - Director → ME
  • 19
    LOGIT.COM LIMITED - 2001-03-16
    COLESLAW 479 LIMITED - 2000-04-11
    icon of address Sutherland House, Russell Way, Crawley, West Sussex, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-02-14 ~ dissolved
    IIF 130 - Director → ME
  • 20
    icon of address 11 Clifton Moor Business Village, James Nicolson Link, Clifton Moor, York
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    100 GBP2021-01-31
    Officer
    icon of calendar 2021-02-24 ~ dissolved
    IIF 29 - Secretary → ME
  • 21
    icon of address 18 Bryn Seiri Road, Conwy, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    37,028 GBP2024-03-31
    Officer
    icon of calendar 2002-04-30 ~ now
    IIF 107 - Director → ME
    Person with significant control
    icon of calendar 2017-04-29 ~ now
    IIF 143 - Ownership of shares – More than 25% but not more than 50%OE
  • 22
    VERACITY SEARCH LIMITED - 2023-10-13
    icon of address 8 Grenville Mansions, 40-41 Hunter Street, London, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    9,406 GBP2024-03-31
    Officer
    icon of calendar 2019-07-22 ~ now
    IIF 110 - Director → ME
    Person with significant control
    icon of calendar 2019-07-22 ~ now
    IIF 152 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 152 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 152 - Right to appoint or remove directorsOE
  • 23
    icon of address 7 Kilbirnie Road, Bristol, England
    Active Corporate (1 parent)
    Equity (Company account)
    10 GBP2024-04-30
    Officer
    icon of calendar 2014-10-01 ~ now
    IIF 112 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 153 - Ownership of shares – 75% or moreOE
    IIF 153 - Ownership of voting rights - 75% or moreOE
    IIF 153 - Right to appoint or remove directorsOE
    IIF 153 - Has significant influence or controlOE
  • 24
    PRG EUROPE LIMITED - 2005-01-10
    FOURTH PHASE (UK) LIMITED - 2004-10-01
    icon of address Unit 2 The Cofton Centre, Groveley Lane, Longbridge, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-01-01 ~ dissolved
    IIF 100 - Director → ME
    icon of calendar 2004-01-31 ~ dissolved
    IIF 9 - Secretary → ME
  • 25
    BRIDGEFLAG LIMITED - 2007-11-26
    icon of address The Cofton Centre Groveley Lane, Longbridge, Birmingham, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-10-31 ~ dissolved
    IIF 98 - Director → ME
    icon of calendar 2008-10-31 ~ dissolved
    IIF 15 - Secretary → ME
  • 26
    BREATHECO LTD - 2020-09-08
    icon of address 71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2021-03-31
    Officer
    icon of calendar 2021-03-06 ~ dissolved
    IIF 31 - Secretary → ME
  • 27
    FOURTH PHASE (LONDON) LIMITED - 2004-02-03
    icon of address The Cofton Centre Groveley Lane, Longbridge, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-01-31 ~ dissolved
    IIF 5 - Secretary → ME
  • 28
    MIDSOFT LIMITED - 1998-03-06
    OAKLAWN LIMITED - 1988-11-09
    icon of address The Cofton Centre Groveley Lane, Longbridge, Birmingham, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2001-10-19 ~ dissolved
    IIF 78 - Director → ME
    icon of calendar 2001-06-12 ~ dissolved
    IIF 3 - Secretary → ME
  • 29
    X L VIDEO LTD - 2002-04-22
    icon of address 2 Eastman Way, Hemel Hempstead, Herts
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-06-03 ~ dissolved
    IIF 82 - Director → ME
  • 30
    PRG LIGHTING LIMITED - 2009-01-30
    icon of address The Cofton Centre Groveley Lane, Longbridge, Birmingham, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-01-27 ~ dissolved
    IIF 101 - Director → ME
    icon of calendar 2005-01-31 ~ dissolved
    IIF 19 - Secretary → ME
  • 31
    icon of address The Cofton Centre, Groveley Lane, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-01-04 ~ dissolved
    IIF 84 - Director → ME
    icon of calendar 2010-01-04 ~ dissolved
    IIF 28 - Secretary → ME
  • 32
    BROOMCO (4167) LIMITED - 2009-05-26
    icon of address Cofton Centre Groveley Lane, Longbridge, Birmingham, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-10-31 ~ dissolved
    IIF 94 - Director → ME
    icon of calendar 2008-10-31 ~ dissolved
    IIF 14 - Secretary → ME
  • 33
    BROOMCO (4173) LIMITED - 2009-01-12
    icon of address The Cofton Centre Groveley Lane, Longbridge, Birmingham, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-12-10 ~ dissolved
    IIF 99 - Director → ME
    icon of calendar 2008-12-10 ~ dissolved
    IIF 20 - Secretary → ME
  • 34
    BROOMCO (2604) LTD - 2011-03-07
    ELECTROTEC PRODUCTIONS LIMITED - 2010-11-17
    BROOMCO (2604) LIMITED - 2002-07-03
    icon of address The Cofton Centre Groveley Lane, Longbridge, Birmingham, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-10-10 ~ dissolved
    IIF 103 - Director → ME
    icon of calendar 2002-07-03 ~ dissolved
    IIF 18 - Secretary → ME
  • 35
    icon of address The Cofton Centre, Groveley Lane, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-01-05 ~ dissolved
    IIF 138 - Director → ME
    icon of calendar 2010-01-05 ~ dissolved
    IIF 27 - Secretary → ME
  • 36
    EQ EVENT SERVICES LTD - 2014-09-11
    icon of address 69 High St, Bidford On Avon
    Active Corporate (2 parents)
    Equity (Company account)
    30,907 GBP2023-12-31
    Officer
    icon of calendar 2013-01-25 ~ now
    IIF 26 - Secretary → ME
  • 37
    icon of address 4th Floor 4th Floor - Radius House, 51 Clarendon Road, Watford, Hertfordshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    107,793 GBP2024-07-31
    Officer
    icon of calendar 2019-07-15 ~ now
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2019-07-15 ~ now
    IIF 149 - Ownership of shares – 75% or moreOE
    IIF 149 - Ownership of voting rights - 75% or moreOE
    IIF 149 - Right to appoint or remove directorsOE
  • 38
    MOUNSOR CO 123 LIMITED - 2007-06-22
    icon of address Cofton Centre, Groveley Lane, Longbridge, West Midlands
    Active Corporate (1 parent)
    Equity (Company account)
    201,965 GBP2017-10-31
    Officer
    icon of calendar 2015-06-03 ~ now
    IIF 81 - Director → ME
  • 39
    SILVER HOMES CONSTRUCTION LIMITED - 2018-02-27
    icon of address 11 Greenleaf House Darkes Lane, Potters Bar, Hertfordshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    207,999 GBP2024-06-30
    Officer
    icon of calendar 2015-02-19 ~ now
    IIF 109 - Director → ME
    Person with significant control
    icon of calendar 2017-02-19 ~ now
    IIF 151 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 151 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 151 - Right to appoint or remove directorsOE
  • 40
    icon of address 11 Greenleaf House Darkes Lane, Potters Bar, Hertfordshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    34,920 GBP2023-11-30
    Officer
    icon of calendar 2011-11-03 ~ now
    IIF 108 - Director → ME
    Person with significant control
    icon of calendar 2016-11-03 ~ now
    IIF 150 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 150 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 150 - Right to appoint or remove directorsOE
  • 41
    icon of address The Cofton Centre Groveley Lane, Longbridge, Birmingham, West Midlands
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    90 GBP2015-12-31
    Officer
    icon of calendar 2008-12-05 ~ dissolved
    IIF 93 - Director → ME
    icon of calendar 2008-12-05 ~ dissolved
    IIF 12 - Secretary → ME
  • 42
    icon of address Iron Bridge Cottage, Brandon Bank, Downham Market, Norfolk, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-01-29 ~ dissolved
    IIF 46 - Director → ME
  • 43
    VARI-LITE EUROPE HOLDINGS LIMITED - 2003-01-14
    PORTQUAY LIMITED - 1994-04-27
    icon of address The Cofton Centre Groveley Lane, Longbridge, Birmingham, West Midlands
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    800,000 GBP2015-12-31
    Officer
    icon of calendar 2004-10-31 ~ dissolved
    IIF 77 - Director → ME
    icon of calendar 2004-10-31 ~ dissolved
    IIF 2 - Secretary → ME
    Person with significant control
    icon of calendar 2016-09-15 ~ dissolved
    IIF 147 - Has significant influence or controlOE
    IIF 147 - Has significant influence or control over the trustees of a trustOE
    IIF 147 - Has significant influence or control as a member of a firmOE
  • 44
    icon of address Saxon Business Park Hanbury Road, Stoke Prior, Bromsgrove
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-06-03 ~ dissolved
    IIF 90 - Director → ME
  • 45
    NOCTURNE EUROPE LIMITED - 2002-04-22
    icon of address Richard Williams Prg, Cofton Centre, Groveley Lane, Birmingham, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-06-03 ~ dissolved
    IIF 83 - Director → ME
    Person with significant control
    icon of calendar 2017-01-12 ~ dissolved
    IIF 145 - Has significant influence or controlOE
  • 46
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-11-30
    Officer
    icon of calendar 2018-08-28 ~ dissolved
    IIF 42 - Director → ME
  • 47
    INNIT.ME LTD - 2019-03-18
    icon of address Old School Whitemill, Whitemill, Carmarthen, Wales
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1 GBP2023-08-31
    Officer
    icon of calendar 2019-04-19 ~ now
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2021-03-31 ~ now
    IIF 144 - Ownership of shares – 75% or moreOE
  • 48
    icon of address Xri Live Limited The Old School, Whitemill, Carmarthen, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-11-12 ~ dissolved
    IIF 44 - Director → ME
Ceased 66
  • 1
    icon of address 45 Dulwich Road, London
    Active Corporate (4 parents)
    Equity (Company account)
    4 GBP2024-03-31
    Officer
    icon of calendar ~ 1998-07-01
    IIF 24 - Director → ME
    icon of calendar ~ 1993-03-02
    IIF 1 - Secretary → ME
  • 2
    icon of address Sutherland House, Russell Way, Crawley, West Sussex, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2018-10-31 ~ 2019-02-01
    IIF 60 - Director → ME
  • 3
    ATLANTIC STAR LIMITED - 2003-08-21
    icon of address Sutherland House, Russell Way, Crawley, West Sussex, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2018-10-31 ~ 2019-02-01
    IIF 61 - Director → ME
  • 4
    RED TOWN LIMITED - 2006-01-31
    icon of address Sutherland House, Russell Way, Crawley, West Sussex, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2018-10-31 ~ 2019-02-01
    IIF 62 - Director → ME
  • 5
    icon of address 17 Llandeilo Road, Cross Hands, Llanelli, Carmarthenshire
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -83,730 GBP2024-03-27
    Officer
    icon of calendar 2000-08-22 ~ 2000-11-28
    IIF 25 - Director → ME
    icon of calendar 2000-08-22 ~ 2000-11-28
    IIF 10 - Secretary → ME
  • 6
    icon of address Unit 2 Cofton Centre C/o Prg, Groveley Lane, Longbridge, Birmingham, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    662,580 GBP2024-03-31
    Officer
    icon of calendar 2018-10-11 ~ 2025-01-23
    IIF 91 - Director → ME
  • 7
    icon of address Henstaff Court Llantrisant Road, Groesfaen, Cardiff, Wales
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -746 GBP2017-11-30
    Officer
    icon of calendar 2015-11-30 ~ 2017-07-06
    IIF 117 - Director → ME
  • 8
    EQUINITI HR SOLUTIONS LIMITED - 2020-12-11
    icon of address Southbank Central, 30 Stamford Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-07-05 ~ 2019-02-01
    IIF 64 - Director → ME
  • 9
    PEBBLESHELD LIMITED - 1978-12-31
    icon of address Sutherland House, Russell Way, Crawley, West Sussex
    Active Corporate (4 parents)
    Officer
    icon of calendar 2014-02-14 ~ 2019-02-01
    IIF 67 - Director → ME
  • 10
    DELOITTE & TOUCHE LLP - 2008-12-01
    icon of address 1 New Street Square, London, United Kingdom
    Active Corporate (757 parents, 23 offsprings)
    Officer
    icon of calendar 2003-07-31 ~ 2009-05-31
    IIF 34 - LLP Member → ME
  • 11
    MDNX ENTERPRISE SERVICES LIMITED - 2014-08-29
    VTL (UK) LIMITED - 2010-11-15
    icon of address Interoute Communications Limited, 31st Floor 25 Canada Square, London, England
    Converted / Closed Corporate (4 parents)
    Officer
    icon of calendar 2010-09-30 ~ 2010-11-29
    IIF 124 - Director → ME
  • 12
    MDNX INTERNET SERVICES LIMITED - 2014-08-29
    SOLUTION1 (INTERNET SERVICES) LIMITED - 2011-07-04
    SOLUTION 1 (INTERNET SERVICES) LIMITED - 2007-01-30
    icon of address 272 Bath Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-09-30 ~ 2010-11-29
    IIF 120 - Director → ME
  • 13
    MDNX MANAGED SERVICES LIMITED - 2014-08-29
    SOLUTION1 LIMITED - 2011-02-14
    SOLUTION 1 LIMITED - 2007-01-30
    PLATINUM COMMUNICATIONS (UK) LIMITED - 2007-01-05
    icon of address 272 Bath Street, Glasgow
    Converted / Closed Corporate (4 parents)
    Officer
    icon of calendar 2010-09-30 ~ 2010-11-29
    IIF 121 - Director → ME
  • 14
    MDNX NETWORK SERVICES LIMITED - 2014-08-29
    CI-NET PLC - 1999-04-12
    COMMUNITY INTERNET PLC - 2008-03-28
    OXFORD COMMUNITY INTERNET PLC - 1999-04-12
    icon of address 5th Floor 40 Strand, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-09-30 ~ 2010-11-29
    IIF 126 - Director → ME
  • 15
    BEOND GROUP LIMITED - 2022-07-01
    BUYENERGYONLINE.COM LIMITED - 2015-09-07
    E-NERGYBID.COM LIMITED - 2000-02-29
    icon of address 81 Rayns Way, Syston, Leicester, Leicestershire, England
    Active Corporate (5 parents)
    Equity (Company account)
    1,567,000 GBP2024-03-31
    Officer
    icon of calendar 2020-12-15 ~ 2022-07-31
    IIF 135 - Director → ME
  • 16
    icon of address 20 St Thomas St, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    48,001 GBP2023-03-31
    Officer
    icon of calendar 2022-03-02 ~ 2022-07-31
    IIF 111 - Director → ME
  • 17
    ALEXANDER MINING PLC - 2020-01-08
    icon of address 20 St. Thomas Street, London, England
    Active Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 2020-01-09 ~ 2022-07-31
    IIF 75 - Director → ME
    icon of calendar 2020-01-09 ~ 2022-07-31
    IIF 32 - Secretary → ME
  • 18
    EENERGY GROUP LIMITED - 2020-01-08
    icon of address 20 St. Thomas Street, London, England
    Active Corporate (5 parents, 4 offsprings)
    Equity (Company account)
    -1,617,000 GBP2023-12-31
    Officer
    icon of calendar 2019-10-15 ~ 2022-07-31
    IIF 119 - Director → ME
    Person with significant control
    icon of calendar 2019-10-15 ~ 2020-03-20
    IIF 158 - Ownership of shares – 75% or more OE
    IIF 158 - Ownership of voting rights - 75% or more OE
    IIF 158 - Right to appoint or remove directors OE
  • 19
    icon of address 81 Rayns Way, Syston, Leicester, Leicestershire, England
    Active Corporate (5 parents)
    Equity (Company account)
    -2,588,000 GBP2024-03-31
    Officer
    icon of calendar 2021-06-21 ~ 2022-07-31
    IIF 136 - Director → ME
    icon of calendar 2021-03-23 ~ 2021-04-18
    IIF 137 - Director → ME
  • 20
    UTILITYTEAM (HOLDINGS) LIMITED - 2022-07-01
    icon of address 20 St. Thomas Street, C/o Eenergy Group Plc, London, England
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    4,917 GBP2023-06-30
    Officer
    icon of calendar 2021-09-17 ~ 2022-07-31
    IIF 72 - Director → ME
  • 21
    UTILITYTEAM TOPCO LIMITED - 2022-07-01
    icon of address 20 St. Thomas Street, C/o Eenergy Group Plc, London, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    15,639,172 GBP2023-06-30
    Officer
    icon of calendar 2021-09-17 ~ 2022-07-31
    IIF 70 - Director → ME
  • 22
    UTILITYTEAM U.S. LIMITED - 2022-07-12
    icon of address 20 St. Thomas Street, C/o Eenergy Group Plc, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -30,555 GBP2023-06-30
    Officer
    icon of calendar 2021-10-01 ~ 2022-07-31
    IIF 69 - Director → ME
  • 23
    ELIGHT N.I. LTD - 2022-07-04
    icon of address 19 Arthur Street, Belfast, Northern Ireland
    Active Corporate (4 parents)
    Equity (Company account)
    795,000 GBP2023-12-31
    Officer
    icon of calendar 2020-09-14 ~ 2022-07-31
    IIF 73 - Director → ME
  • 24
    RENEWABLE SOLUTIONS LIGHTING LIMITED - 2022-07-18
    icon of address 20 St. Thomas Street, C/o Eenergy Group Plc, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -130,000 GBP2023-12-31
    Officer
    icon of calendar 2020-07-01 ~ 2022-07-31
    IIF 131 - Director → ME
  • 25
    ELIGHT U.K LIMITED - 2022-07-01
    ELIGHT WORKS LIMITED - 2018-08-31
    icon of address 20 St. Thomas Street, London, England
    Active Corporate (4 parents, 4 offsprings)
    Officer
    icon of calendar 2020-03-19 ~ 2022-07-31
    IIF 118 - Director → ME
  • 26
    icon of address Energy Centric Limited, 20 St. Thomas Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2023-06-30
    Officer
    icon of calendar 2020-12-15 ~ 2022-07-31
    IIF 133 - Director → ME
  • 27
    icon of address Sutherland House, Russell Way, Crawley, West Sussex, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2017-09-13 ~ 2019-02-01
    IIF 68 - Director → ME
  • 28
    AQUILA GROUP HOLDINGS LIMITED - 2019-01-30
    WATSON WYATT SYSTEMS LIMITED - 2001-06-29
    SKYWEBS LIMITED - 1998-09-21
    icon of address Sutherland House, Russell Way, Crawley, West Sussex, England
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2018-10-31 ~ 2019-02-01
    IIF 63 - Director → ME
  • 29
    XAFINITY SOLUTIONS LIMITED - 2013-02-28
    HAZELL CARR PLC - 2008-08-29
    H C ACTUARIAL SERVICES LIMITED - 2001-03-20
    icon of address Highdown House, Yeoman Way, Worthing, West Sussex, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2014-02-14 ~ 2019-02-01
    IIF 65 - Director → ME
  • 30
    EQUITY ENERGIES CARBON MANAGEMENT LIMITED - 2025-03-28
    EQUITY ENERGIES LIMITED - 2024-11-20
    EENERGY MANAGEMENT LIMITED - 2024-07-05
    UTILITYTEAM TRADING LIMITED - 2022-07-01
    icon of address 81 Rayns Way, Syston, Leicester, Leicestershire, England
    Active Corporate (5 parents)
    Equity (Company account)
    4,824,000 GBP2024-03-31
    Officer
    icon of calendar 2021-09-17 ~ 2022-07-31
    IIF 71 - Director → ME
  • 31
    JUST CHARGING LTD - 2021-04-28
    icon of address Ev Chargers Ltd, Nexus House, 4 Gatwick Rd, Crawley, United Kingdom
    Active Corporate (6 parents, 11 offsprings)
    Equity (Company account)
    -2,185,361 GBP2022-12-31
    Officer
    icon of calendar 2023-02-14 ~ 2024-01-31
    IIF 49 - Director → ME
  • 32
    JCEV1 LTD - 2022-03-17
    icon of address Nexus House, 4 Gatwick Rd, Crawley, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2023-03-30 ~ 2024-01-31
    IIF 57 - Director → ME
  • 33
    EVC SPV 1 LTD - 2022-07-06
    JUST MAINTENANCE EV LTD - 2022-03-17
    icon of address Nexus House, 4 Gatwick Road, Crawley, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2021-11-30
    Officer
    icon of calendar 2023-03-30 ~ 2024-01-31
    IIF 58 - Director → ME
    icon of calendar 2023-05-31 ~ 2024-01-31
    IIF 30 - Secretary → ME
  • 34
    JCEV2 LTD - 2022-08-16
    icon of address Ev Chargers Ltd, Nexus House, 4 Gatwick Rd, Crawley, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2023-03-30 ~ 2024-01-31
    IIF 48 - Director → ME
  • 35
    JCEV3 LTD - 2022-08-16
    icon of address Ev Chargers Ltd, Nexus House, 4 Gatwick Rd, Crawley, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2022-10-31
    Officer
    icon of calendar 2023-03-30 ~ 2024-01-31
    IIF 50 - Director → ME
  • 36
    MIDNIGHT DESIGN LIMITED - 2004-02-03
    MIDNIGHT DESIGN LIMITED - 1987-03-04
    SANIBEL LIMITED - 1987-03-04
    icon of address The Cofton Centre Groveley Lane, Longbridge, Birmingham, West Midlands
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    95,360 GBP2015-12-31
    Officer
    icon of calendar 2009-01-01 ~ 2010-10-01
    IIF 104 - Director → ME
    icon of calendar 2001-09-30 ~ 2010-10-01
    IIF 7 - Secretary → ME
    icon of calendar 2001-05-14 ~ 2001-12-31
    IIF 11 - Secretary → ME
  • 37
    icon of address 71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2020-04-20 ~ 2020-06-01
    IIF 43 - Director → ME
  • 38
    icon of address Interoute Communications Limited, 31st Floor 25 Canada Square, London, England
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2015-12-31
    Officer
    icon of calendar 2010-09-30 ~ 2010-11-29
    IIF 125 - Director → ME
  • 39
    icon of address Ev Chargers Ltd, Nexus House, 4 Gatwick Rd, Crawley, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2022-10-31
    Officer
    icon of calendar 2023-03-30 ~ 2024-01-31
    IIF 52 - Director → ME
  • 40
    icon of address Ev Chargers Ltd, Nexus House, 4 Gatwick Rd, Crawley, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2022-10-31
    Officer
    icon of calendar 2023-03-30 ~ 2024-01-31
    IIF 47 - Director → ME
  • 41
    icon of address Ev Chargers Ltd, Nexus House, 4 Gatwick Rd, Crawley, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2022-10-31
    Officer
    icon of calendar 2023-03-30 ~ 2024-01-31
    IIF 56 - Director → ME
  • 42
    icon of address Ev Chargers Ltd, Nexus House, 4 Gatwick Rd, Crawley, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2022-10-31
    Officer
    icon of calendar 2023-03-30 ~ 2024-01-31
    IIF 54 - Director → ME
  • 43
    icon of address Ev Chargers Ltd, Nexus House, 4 Gatwick Rd, Crawley, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2022-10-31
    Officer
    icon of calendar 2023-03-30 ~ 2024-01-31
    IIF 51 - Director → ME
  • 44
    icon of address Ev Chargers Ltd, Nexus House, 4 Gatwick Rd, Crawley, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2022-10-31
    Officer
    icon of calendar 2023-03-30 ~ 2024-01-31
    IIF 55 - Director → ME
  • 45
    icon of address Ev Chargers Ltd, Nexus House, 4 Gatwick Rd, Crawley, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2022-10-31
    Officer
    icon of calendar 2023-03-30 ~ 2024-01-31
    IIF 53 - Director → ME
  • 46
    icon of address 210b 210b Lawn Lane, Hemel Hempstead, England
    Active Corporate (6 parents)
    Equity (Company account)
    -2,847 GBP2024-03-31
    Officer
    icon of calendar 2005-10-14 ~ 2008-03-06
    IIF 39 - Director → ME
  • 47
    COMMUNITY INTERNET GROUP LIMITED - 2011-03-04
    icon of address Interoute Communications Limited, 31st Floor 25 Canada Square, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-09-30 ~ 2010-11-29
    IIF 35 - Director → ME
  • 48
    FRETWOOD LIMITED - 2010-09-23
    icon of address Interoute Communications Limited, 31st Floor 25 Canada Square, London, England
    Dissolved Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2010-09-29 ~ 2010-11-29
    IIF 36 - Director → ME
  • 49
    VIATEL INTERNET LIMITED - 2010-11-15
    NETCOM INTERNET LIMITED - 2004-01-12
    BOURNE END MANAGEMENT LIMITED - 2002-08-01
    icon of address Interoute Communications Limited, 31st Floor 25 Canada Square, London, England
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2015-12-31
    Officer
    icon of calendar 2010-09-30 ~ 2010-11-29
    IIF 37 - Director → ME
  • 50
    DASHSET LIMITED - 2010-09-23
    icon of address Interoute Communications Limited, 31st Floor 25 Canada Square, London, England
    Dissolved Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2010-09-29 ~ 2010-11-29
    IIF 123 - Director → ME
  • 51
    SOLUTION1 (HOLDINGS) LIMITED - 2011-02-14
    SOLUTION 1 (HOLDINGS) LIMITED - 2007-01-30
    icon of address 272 Bath Street, Glasgow
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-09-30 ~ 2010-11-29
    IIF 122 - Director → ME
  • 52
    icon of address The Grange, Vauxhall, Llanelli, Carmarthenshire, Wales
    Dissolved Corporate
    Officer
    icon of calendar 2009-09-01 ~ 2009-11-17
    IIF 115 - Director → ME
  • 53
    icon of address Landmark House, Station Road, Cheadle, England
    Active Corporate (10 parents, 1 offspring)
    Officer
    icon of calendar 2017-10-25 ~ 2019-01-31
    IIF 74 - Director → ME
    icon of calendar 2013-06-20 ~ 2016-08-19
    IIF 76 - Director → ME
  • 54
    BIRSABRE LIMITED - 1997-04-14
    icon of address Sutherland House, Russell Way, Crawley, West Sussex
    Active Corporate (5 parents, 4 offsprings)
    Officer
    icon of calendar 2014-10-30 ~ 2019-02-01
    IIF 66 - Director → ME
  • 55
    LIGHT & SOUND DESIGN HOLDINGS LIMITED - 1999-09-01
    MANORDEGREE LIMITED - 1995-04-18
    icon of address The Cofton Centre Groveley Lane, Longbridge, Birmingham, West Midlands
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2008-10-10 ~ 2024-01-31
    IIF 86 - Director → ME
    icon of calendar 2000-11-20 ~ 2025-01-23
    IIF 6 - Secretary → ME
    Person with significant control
    icon of calendar 2017-02-12 ~ 2023-02-20
    IIF 148 - Has significant influence or control OE
  • 56
    AURORA LIGHTING NORTH LTD - 2020-02-13
    icon of address 272 Bath Street, Glasgow
    Active Corporate (2 parents)
    Equity (Company account)
    315,615 GBP2024-03-31
    Officer
    icon of calendar 2018-10-11 ~ 2025-01-23
    IIF 89 - Director → ME
  • 57
    PRG LIGHTING LTD. - 2011-03-07
    PRODUCTION RESOURCE GROUP UK LIMITED - 2011-01-19
    BROOMCO (4172) LIMITED - 2009-02-18
    icon of address The Cofton Centre Groveley Lane, Longbridge, Birmingham, West Midlands
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2008-12-10 ~ 2024-01-31
    IIF 106 - Director → ME
    icon of calendar 2008-12-10 ~ 2025-01-23
    IIF 21 - Secretary → ME
    Person with significant control
    icon of calendar 2016-12-09 ~ 2022-12-11
    IIF 146 - Has significant influence or control OE
    IIF 146 - Has significant influence or control over the trustees of a trust OE
    IIF 146 - Has significant influence or control as a member of a firm OE
  • 58
    PRG LIGHTING LIMITED - 2011-01-19
    PRG EUROPE LIMITED - 2009-01-30
    LIGHT & SOUND DESIGN LIMITED - 2005-01-10
    SHINETEST LIMITED - 1995-04-18
    icon of address Unit 2 Cofton Centre, Groveley, Lane, Longbridge, Birmingham
    Active Corporate (3 parents)
    Officer
    icon of calendar 2006-04-30 ~ 2025-01-23
    IIF 79 - Director → ME
    icon of calendar 2000-11-20 ~ 2025-01-23
    IIF 4 - Secretary → ME
  • 59
    EQ EVENT SERVICES LTD - 2014-09-11
    icon of address 69 High St, Bidford On Avon
    Active Corporate (2 parents)
    Equity (Company account)
    30,907 GBP2023-12-31
    Officer
    icon of calendar 2013-03-07 ~ 2016-10-30
    IIF 80 - Director → ME
  • 60
    icon of address 46 High Street High Street, Abergwili, Carmarthen, Dyfed
    Active Corporate (1 parent)
    Equity (Company account)
    109,227 GBP2024-03-31
    Officer
    icon of calendar 2012-09-30 ~ 2016-10-28
    IIF 87 - Director → ME
    icon of calendar 2009-12-04 ~ 2009-12-22
    IIF 88 - Director → ME
    icon of calendar 2009-12-04 ~ 2009-12-22
    IIF 45 - Secretary → ME
  • 61
    icon of address 55-57 Sea Lane, Rustington, Littlehampton, West Sussex
    Active Corporate (15 parents)
    Equity (Company account)
    77,310 GBP2024-03-31
    Officer
    icon of calendar 2007-07-09 ~ 2009-09-01
    IIF 141 - Director → ME
  • 62
    icon of address 20 St. Thomas Street, C/o Eenergy Group Plc, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    195,000 GBP2023-12-31
    Officer
    icon of calendar 2021-10-22 ~ 2022-07-31
    IIF 134 - Director → ME
  • 63
    icon of address Iron Bridge Cottage, Brandon Bank, Downham Market, Norfolk, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-01-29 ~ 2009-12-04
    IIF 23 - Secretary → ME
  • 64
    icon of address 2 New Mill Court 2 New Mill Court Llys Felin Newydd, Swansea Enterprise Park, Swansea, Wales
    Active Corporate (4 parents)
    Equity (Company account)
    -2,951 GBP2024-06-30
    Officer
    icon of calendar 2020-12-03 ~ 2023-04-12
    IIF 114 - Director → ME
    Person with significant control
    icon of calendar 2020-12-03 ~ 2023-04-12
    IIF 155 - Ownership of shares – 75% or more OE
    IIF 155 - Ownership of voting rights - 75% or more OE
    IIF 155 - Right to appoint or remove directors OE
  • 65
    VER-UK, LTD - 2013-02-04
    icon of address Unit 2 Cofton Centre C/o Prg, Groveley Lane, Longbridge, Birmingham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -2,266,711 GBP2024-03-31
    Officer
    icon of calendar 2018-10-11 ~ 2025-01-23
    IIF 92 - Director → ME
  • 66
    icon of address 20 St. Thomas Street, C/o Eenergy Group Plc, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    33,080 GBP2023-06-30
    Officer
    icon of calendar 2020-12-15 ~ 2022-07-31
    IIF 132 - Director → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.